THE COURTYARD TRADING CO. LIMITED
Status | ACTIVE |
Company No. | 03350147 |
Category | Private Limited Company |
Incorporated | 10 Apr 1997 |
Age | 27 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
THE COURTYARD TRADING CO. LIMITED is an active private limited company with number 03350147. It was incorporated 27 years, 1 month, 16 days ago, on 10 April 1997. The company address is The Courtyard The Courtyard, Hereford, HR4 9JR, Herefordshire.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Accounts with accounts type small
Date: 24 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Appoint person secretary company with name date
Date: 17 Feb 2023
Action Date: 16 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-02-16
Officer name: Mr Martin George Fletcher
Documents
Termination secretary company with name termination date
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Archer
Termination date: 2023-02-16
Documents
Accounts with accounts type small
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 14 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Stephen Lomax Maud
Appointment date: 2022-09-06
Documents
Appoint person secretary company with name date
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Archer
Appointment date: 2022-06-13
Documents
Termination secretary company with name termination date
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-06-13
Officer name: Sally Anne Hodge
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type small
Date: 31 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Accounts with accounts type small
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Termination director company with name termination date
Date: 02 Apr 2020
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Philip Morgan
Termination date: 2019-12-03
Documents
Termination director company with name termination date
Date: 05 Mar 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Virginia Therese Elsmere
Termination date: 2020-02-12
Documents
Accounts with accounts type small
Date: 06 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Appoint person director company with name date
Date: 21 Jan 2019
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce Howard Freeman
Appointment date: 2018-12-05
Documents
Appoint person director company with name date
Date: 21 Jan 2019
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-05
Officer name: Mrs Joanna Kate Cobb
Documents
Termination director company with name termination date
Date: 21 Jan 2019
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Martina Palfrey
Termination date: 2018-12-05
Documents
Termination director company with name termination date
Date: 21 Jan 2019
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-18
Officer name: Michael George Sharp
Documents
Accounts with accounts type small
Date: 08 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person secretary company with name date
Date: 02 Aug 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sally Anne Hodge
Appointment date: 2018-07-30
Documents
Termination secretary company with name termination date
Date: 02 Aug 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-27
Officer name: Alex Maynard Green
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type small
Date: 20 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Appoint person director company with name date
Date: 10 Feb 2017
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alison Martina Palfrey
Appointment date: 2016-12-07
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Polly Ernest
Termination date: 2016-12-07
Documents
Accounts with accounts type full
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 28 Sep 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steve Liddle
Appointment date: 2016-06-29
Documents
Appoint person secretary company with name date
Date: 21 Apr 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-04-20
Officer name: Mr Alex Maynard Green
Documents
Termination secretary company with name termination date
Date: 21 Apr 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-20
Officer name: Simon Nicholas Scott
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Accounts with accounts type full
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Appoint person director company with name date
Date: 02 Apr 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael George Sharp
Appointment date: 2015-01-01
Documents
Accounts with accounts type full
Date: 14 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Termination director company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Hewitt
Documents
Accounts with accounts type full
Date: 03 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Appoint person director company with name
Date: 24 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Polly Ernest
Documents
Termination director company with name
Date: 24 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Green
Documents
Accounts with accounts type full
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Virginia Therese Elsmere
Documents
Termination director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael St George
Documents
Appoint person director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Frederick Green
Documents
Termination director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fenella Tyler
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Change person director company with change date
Date: 28 Mar 2012
Action Date: 27 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Martin Temple
Change date: 2012-01-27
Documents
Accounts with accounts type full
Date: 13 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Appoint person director company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Acheson Edmund St George
Documents
Appoint person director company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Hewitt
Documents
Accounts with accounts type full
Date: 12 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Martin Temple
Change date: 2010-03-30
Documents
Termination director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Thomas
Documents
Accounts with accounts type full
Date: 27 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed roger philip morgan
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed fenella mary tyler
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stuart gent
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary todd fower
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed simon nicholas scott
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nigel maud
Documents
Accounts with accounts type full
Date: 08 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/07; full list of members
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 09/03/07 from: baker tilly elgar house holmer road hereford HR4 9SF
Documents
Accounts with accounts type full
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/06; full list of members
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/05; full list of members
Documents
Accounts with accounts type full
Date: 14 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/04; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 May 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/03; full list of members
Documents
Legacy
Date: 03 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/02; full list of members
Documents
Accounts with accounts type full
Date: 12 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11442776 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 11 MELBOURNE HOUSE,HEBDEN BRIDGE,HX7 6AU
Number: | 11191313 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIA HOUSE,BRIGHTON,BN1 5NP
Number: | 09525337 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNOWLEDGE CONSULTING SERVICES LIMITED
20 DARLISTON,TELFORD,TF3 2DW
Number: | 08955339 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HIGH STREET,ASHFORD,TN24 8TF
Number: | 11521755 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 THE GREEN,RICHMOND,TW9 1PX
Number: | 11593160 |
Status: | ACTIVE |
Category: | Private Limited Company |